T.l. Care Limited was registered on 20 Apr 1997 and issued a number of 9429038105470. The registered LTD company has been supervised by 2 directors: Tony Lowe - an active director whose contract started on 29 Sep 1997,
Tony Lowe - an inactive director whose contract started on 29 Apr 1997 and was terminated on 22 Jul 2016.
As stated in the BizDb database (last updated on 27 Feb 2024), the company registered 4 addresses: 296 Te Atatu Road, Te Atatu South, Auckland, 0610 (delivery address),
296 Te Atatu Road, Te Atatu South, Auckland, 0610 (physical address),
296 Te Atatu Road, Te Atatu South, Auckland, 0610 (service address),
Po Box 25865, St Heliers, Auckland, 1740 (postal address) among others.
Up until 16 Jul 2020, T.l. Care Limited had been using 296 Te Atatu Road, Te Atatu South, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lowe, Tony (an individual) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Miller, Jeannette - located at Parnell, Auckland. T.l. Care Limited is classified as "Clinic - medical - general practice" (business classification Q851110).
Other active addresses
Address #4: 296 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand
Delivery address used from 18 Jul 2021
Previous addresses
Address #1: 296 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 05 Aug 2015 to 16 Jul 2020
Address #2: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 07 Nov 2014 to 05 Aug 2015
Address #3: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 07 Nov 2014 to 25 Jul 2016
Address #4: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand
Physical address used from 14 Jul 2002 to 07 Nov 2014
Address #5: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 09 Nov 2001 to 09 Nov 2001
Address #6: C/- Lock & Partners Ltd, 1st Level, 171 Hobson St, Auckland New Zealand
Registered address used from 09 Nov 2001 to 07 Nov 2014
Address #7: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 11 Apr 2000 to 09 Nov 2001
Address #8: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 30 Apr 1997 to 14 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lowe, Tony |
Parnell Auckland 1052 New Zealand |
20 Apr 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Miller, Jeannette |
Parnell Auckland 1052 New Zealand |
17 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Lynn |
Parnell Auckland New Zealand |
20 Apr 1997 - 03 Jul 2016 |
Tony Lowe - Director
Appointment date: 29 Sep 1997
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Sep 1997
Tony Lowe - Director (Inactive)
Appointment date: 29 Apr 1997
Termination date: 22 Jul 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Jul 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 May 2016
Vnk Painting Limited
296 Te Atatu Road
Kadali Ventures Limited
300a Te Atatu Road
Wendco (nz) Limited
288 Te Atatu Road
Kensho Investments Limited
269 Te Atatu Road
Katavich Dental Limited
All Seasons Centre, 288 Te Atatu Road
L & L Enterprise (nz) Limited
11 Vera Road
Blockhouse Bay Medical Centre Limited
293 Lincoln Road
By Medical Surgical Limited
293 Lincoln Road
Ratanui Medical Services Limited
77 Lincoln Road
Rathgar Medical & Surgical Centre Limited
132a Rathgar Road
Sheba Doctors Group Limited
427 Old Te Atatu Road
Stonelink Management Limited
21 Swanson Road